Search icon

MDG INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: MDG INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MDG INVESTORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2014 (11 years ago)
Document Number: L11000022039
FEI/EIN Number 223711961

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 SAN LINO CIRCLE, UNIT 1013, VENICE, FL, 34292
Mail Address: 1000 SAN LINO CIRCLE, UNIT 1013, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gang Michael Manager 20 Windemere Way, Sparta, NJ, 07871
BUCH ROBERT Agent 1000 SAN LINO CIRCLE, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-09 1000 SAN LINO CIRCLE, UNIT 1013, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2014-06-09 1000 SAN LINO CIRCLE, UNIT 1013, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2014-06-09 BUCH, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2014-06-09 1000 SAN LINO CIRCLE, UNIT 1013, VENICE, FL 34292 -
CONVERSION 2011-02-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000111533

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State